Company NameThe Ice Exchange Ltd
Company StatusDissolved
Company Number03676294
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 4 months ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Simon James Minchin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(8 years, 3 months after company formation)
Appointment Duration15 years (closed 01 March 2022)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address94 Eastworth Road
Chertsey
Surrey
KT16 8DS
Secretary NameMr Jameie Minchin
NationalityBritish
StatusClosed
Appointed14 March 2007(8 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClishaclaive The Hornets
Horsham
West Sussex
RH13 5RE
Director NameJeremy Simon Hoare
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleStockbroker
Correspondence AddressHill Farm
Rye Hill Road
Thornwood Common
Essex
CM16 6NQ
Director NameMr Simon James Minchin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address94 Eastworth Road
Chertsey
Surrey
KT16 8DS
Secretary NameMr Simon James Minchin
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address94 Eastworth Road
Chertsey
Surrey
KT16 8DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address21 Broadwalk, Pinner Road
Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Jeremy Simon Hoare
60.00%
Ordinary
40 at £1Simon James Minchin
40.00%
Ordinary

Financials

Year2014
Net Worth-£168,151
Cash£57
Current Liabilities£168,208

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
2 December 2021Application to strike the company off the register (2 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
14 April 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
24 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
26 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 February 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
7 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
7 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Mr Jameie Minchin on 1 April 2010 (2 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Mr Jameie Minchin on 1 April 2010 (2 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Mr Jameie Minchin on 1 April 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Director's details changed for Simon James Minchin on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Simon James Minchin on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Simon James Minchin on 1 December 2009 (2 pages)
5 February 2009Return made up to 01/12/08; full list of members (3 pages)
5 February 2009Return made up to 01/12/08; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 April 2008Return made up to 01/12/07; full list of members (3 pages)
29 April 2008Return made up to 01/12/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 December 2007Return made up to 01/12/06; full list of members (2 pages)
20 December 2007Return made up to 01/12/06; full list of members (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 November 2006Return made up to 01/12/05; full list of members (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 34 chester drive north harrow middlesex HA2 7AH (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Return made up to 01/12/05; full list of members (2 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: 34 chester drive north harrow middlesex HA2 7AH (1 page)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 December 2004Return made up to 01/12/04; full list of members (7 pages)
22 December 2004Return made up to 01/12/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 February 2004Return made up to 01/12/03; full list of members (7 pages)
19 February 2004Return made up to 01/12/03; full list of members (7 pages)
11 March 2003Return made up to 01/12/02; full list of members (7 pages)
11 March 2003Return made up to 01/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 June 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 June 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
26 April 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 01/12/00; full list of members (6 pages)
15 January 2001Return made up to 01/12/00; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (4 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (4 pages)
5 June 2000Accounts for a small company made up to 28 February 1999 (2 pages)
5 June 2000Accounts for a small company made up to 28 February 1999 (2 pages)
10 February 2000Return made up to 01/12/99; full list of members (8 pages)
10 February 2000Return made up to 01/12/99; full list of members (8 pages)
15 February 1999Accounting reference date shortened from 31/12/99 to 28/02/99 (1 page)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Accounting reference date shortened from 31/12/99 to 28/02/99 (1 page)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Ad 07/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 1999Ad 07/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
1 December 1998Incorporation (12 pages)
1 December 1998Incorporation (12 pages)